CARDIFF ORTHODONTIC SERVICES LIMITED

Register to unlock more data on OkredoRegister

CARDIFF ORTHODONTIC SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04312911

Incorporation date

30/10/2001

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 30/10/2001)
dot icon24/03/2026
Registration of charge 043129110010, created on 2026-03-23
dot icon06/11/2025
Confirmation statement made on 2025-11-02 with updates
dot icon18/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon18/09/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon18/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon18/09/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon18/11/2024
Confirmation statement made on 2024-11-02 with updates
dot icon10/10/2024
Registration of charge 043129110009, created on 2024-10-08
dot icon03/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon03/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon03/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon03/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon19/12/2023
Registration of charge 043129110008, created on 2023-12-14
dot icon09/12/2023
Memorandum and Articles of Association
dot icon09/12/2023
Resolutions
dot icon07/11/2023
Confirmation statement made on 2023-11-02 with updates
dot icon22/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon22/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon22/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon22/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon03/05/2023
Termination of appointment of Thomas Paul Evans as a director on 2023-05-01
dot icon10/11/2022
Memorandum and Articles of Association
dot icon04/11/2022
Confirmation statement made on 2022-11-02 with updates
dot icon19/10/2022
Resolutions
dot icon19/10/2022
Resolutions
dot icon02/09/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon02/09/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon02/09/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon02/09/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon10/08/2022
Resolutions
dot icon30/06/2022
Registration of charge 043129110007, created on 2022-06-28
dot icon08/12/2021
Current accounting period shortened from 2022-04-30 to 2021-12-31
dot icon03/11/2021
Confirmation statement made on 2021-11-02 with updates
dot icon25/08/2021
Appointment of Mr Thomas Robin Lavery as a director on 2021-08-13
dot icon25/08/2021
Appointment of Mr Kenneth John Burns as a director on 2021-08-13
dot icon25/08/2021
Notification of Amalgamated Laboratory Solutions Limited as a person with significant control on 2021-08-13
dot icon25/08/2021
Cessation of Thomas Paul Evans as a person with significant control on 2021-08-13
dot icon25/08/2021
Cessation of Dominic Matthew John Burscough as a person with significant control on 2021-08-13
dot icon25/08/2021
Termination of appointment of Anna Elizabeth Evans as a secretary on 2021-08-13
dot icon24/08/2021
Registered office address changed from Unit 6 Cwrt Y Parc Earlswood Road Llanishen Cardiff South Glamorgan CF14 5GH to 85 Great Portland Street London W1W 7LT on 2021-08-24
dot icon24/08/2021
Termination of appointment of Dominic Matthew John Burscough as a director on 2021-08-13
dot icon13/08/2021
Total exemption full accounts made up to 2021-04-30
dot icon23/06/2021
Satisfaction of charge 6 in full
dot icon29/05/2021
Satisfaction of charge 5 in full
dot icon23/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon02/11/2020
Confirmation statement made on 2020-11-02 with no updates
dot icon30/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon04/11/2019
Confirmation statement made on 2019-11-02 with no updates
dot icon29/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon02/11/2018
Confirmation statement made on 2018-11-02 with no updates
dot icon01/11/2018
Confirmation statement made on 2018-10-30 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon13/11/2017
Confirmation statement made on 2017-10-30 with no updates
dot icon31/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon15/11/2016
Confirmation statement made on 2016-10-30 with updates
dot icon30/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon10/11/2015
Annual return made up to 2015-10-30 with full list of shareholders
dot icon06/11/2014
Annual return made up to 2014-10-30 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2014-04-30
dot icon30/10/2013
Annual return made up to 2013-10-30 with full list of shareholders
dot icon19/07/2013
Total exemption small company accounts made up to 2013-04-30
dot icon25/02/2013
Total exemption small company accounts made up to 2012-04-30
dot icon07/11/2012
Annual return made up to 2012-10-30 with full list of shareholders
dot icon04/08/2012
Particulars of a mortgage or charge / charge no: 6
dot icon25/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon09/11/2011
Annual return made up to 2011-10-30 with full list of shareholders
dot icon24/05/2011
Total exemption small company accounts made up to 2010-04-30
dot icon14/05/2011
Compulsory strike-off action has been discontinued
dot icon10/05/2011
First Gazette notice for compulsory strike-off
dot icon04/05/2011
Particulars of a mortgage or charge / charge no: 5
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon18/04/2011
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
dot icon21/01/2011
Annual return made up to 2010-10-30 with full list of shareholders
dot icon24/06/2010
Total exemption small company accounts made up to 2009-04-30
dot icon04/01/2010
Annual return made up to 2009-10-30 with full list of shareholders
dot icon04/01/2010
Secretary's details changed for Anna Elizabeth Evans on 2009-10-01
dot icon04/01/2010
Director's details changed for Thomas Paul Evans on 2009-10-01
dot icon04/01/2010
Director's details changed for Dominic Matthew John Burscough on 2009-10-01
dot icon25/03/2009
Appointment terminated secretary howard potter
dot icon13/03/2009
Secretary appointed anna elizabeth evans
dot icon04/12/2008
Return made up to 30/10/08; no change of members
dot icon11/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon11/12/2007
Return made up to 30/10/07; no change of members
dot icon09/10/2007
Total exemption full accounts made up to 2007-04-30
dot icon24/08/2007
Declaration of satisfaction of mortgage/charge
dot icon19/06/2007
Return made up to 30/10/06; full list of members
dot icon08/03/2007
Total exemption small company accounts made up to 2006-04-30
dot icon07/12/2006
Particulars of mortgage/charge
dot icon23/06/2006
Return made up to 30/10/05; full list of members
dot icon09/06/2006
Particulars of mortgage/charge
dot icon03/03/2006
Total exemption small company accounts made up to 2005-04-30
dot icon05/04/2005
Total exemption small company accounts made up to 2004-04-30
dot icon28/10/2004
Return made up to 30/10/04; full list of members
dot icon25/03/2004
New secretary appointed
dot icon02/03/2004
Accounting reference date extended from 31/10/03 to 30/04/04
dot icon17/12/2003
Total exemption small company accounts made up to 2002-10-31
dot icon21/10/2003
Return made up to 30/10/03; full list of members
dot icon16/11/2002
Return made up to 30/10/02; full list of members
dot icon12/02/2002
Particulars of mortgage/charge
dot icon12/02/2002
Particulars of mortgage/charge
dot icon16/01/2002
New director appointed
dot icon16/01/2002
New secretary appointed
dot icon16/01/2002
New director appointed
dot icon16/01/2002
Registered office changed on 16/01/02 from: 10 the square station road dinas powys wales CF64 4YR
dot icon01/11/2001
Secretary resigned
dot icon01/11/2001
Director resigned
dot icon30/10/2001
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

4
2021
change arrow icon0 % *

* during past year

Cash in Bank

£6,229.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
78.04K
-
0.00
6.23K
-
2021
4
78.04K
-
0.00
6.23K
-

Employees

2021

Employees

4 Ascended- *

Net Assets(GBP)

78.04K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.23K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lavery, Thomas Robin
Director
13/08/2021 - Present
60
Burns, Kenneth John
Director
13/08/2021 - Present
56
Mr Thomas Paul Evans
Director
30/10/2001 - 01/05/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About CARDIFF ORTHODONTIC SERVICES LIMITED

CARDIFF ORTHODONTIC SERVICES LIMITED is an(a) Active company incorporated on 30/10/2001 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 4 according to last financial statements.

Frequently Asked Questions

What is the current status of CARDIFF ORTHODONTIC SERVICES LIMITED?

toggle

CARDIFF ORTHODONTIC SERVICES LIMITED is currently Active. It was registered on 30/10/2001 .

Where is CARDIFF ORTHODONTIC SERVICES LIMITED located?

toggle

CARDIFF ORTHODONTIC SERVICES LIMITED is registered at 85 Great Portland Street, London W1W 7LT.

What does CARDIFF ORTHODONTIC SERVICES LIMITED do?

toggle

CARDIFF ORTHODONTIC SERVICES LIMITED operates in the Manufacture of medical and dental instruments and supplies (32.50 - SIC 2007) sector.

How many employees does CARDIFF ORTHODONTIC SERVICES LIMITED have?

toggle

CARDIFF ORTHODONTIC SERVICES LIMITED had 4 employees in 2021.

What is the latest filing for CARDIFF ORTHODONTIC SERVICES LIMITED?

toggle

The latest filing was on 24/03/2026: Registration of charge 043129110010, created on 2026-03-23.